Company NameBTC Hospitality Investments Limited
Company StatusActive
Company Number05733187
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 1 month ago)
Previous NamesBcomp 288 Limited and Soho Coffee Company Holdings Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Charles James Copner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMrs Penelope Jane Manuel
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2006(3 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Mehdi Ghalaie
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(9 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Brook Street 63 Brook Street
London
W1K 4HS
Director NameMr Andrew Timothy Lage Woodruff
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(10 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSoho Coffee Shops Limited, Unit K Ashville Trading
Cheltenham
GL51 9PT
Wales
Director NameMr Ijaz Ahmed Khan Malik
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(11 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Devereaux Court Lower Ground
London
WC2R 3JJ
Director NameMrs Margaret Anne Garnett
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence AddressNobins House Natton
Ashchurch
Tewkesbury
Gloucestershire
GL20 7BG
Wales
Secretary NameMr Christopher Charles James Copner
NationalityBritish
StatusResigned
Appointed26 June 2006(3 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 17 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Mohammad Abdul Aziz Mk Al-Rabban
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityQatari
StatusResigned
Appointed17 July 2015(9 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2016)
RoleCompany Director
Country of ResidenceQatar
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Director NameMr Essa Abdulla Behbehani
Date of BirthMay 1983 (Born 41 years ago)
NationalityKuwaiti
StatusResigned
Appointed17 July 2015(9 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2019)
RoleCompany Director
Country of ResidenceKuwait
Correspondence AddressUnit K Ashville Trading Estate
The Runnings
Cheltenham
Gloucestershire
GL51 9PT
Wales
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Contact

Websitesohocoffee.co.uk
Telephone01242 243999
Telephone regionCheltenham

Location

Registered Address63 Brook Street 63 Brook Street
London
W1K 4HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

500k at £1Mr Christopher Charles James Copner
50.00%
Ordinary
300k at £1Mrs Caroline N. Copner
30.00%
Ordinary
200k at £1Mr Penelope Jane Manuel
20.00%
Ordinary

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

31 August 2006Delivered on: 8 September 2006
Satisfied on: 14 July 2014
Persons entitled: Diane Savory

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 September 2020Group of companies' accounts made up to 31 January 2020 (42 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
3 March 2020Registered office address changed from Unit K Ashville Trading Estate the Runnings Cheltenham Gloucestershire GL51 9PT to Devereaux Court 12 Devereux Court London WC2R 3JJ on 3 March 2020 (1 page)
3 December 2019Termination of appointment of Essa Abdulla Behbehani as a director on 1 December 2019 (1 page)
22 May 2019Group of companies' accounts made up to 31 January 2019 (34 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
26 June 2018Group of companies' accounts made up to 31 January 2018 (35 pages)
24 April 2018Termination of appointment of Christopher Charles James Copner as a secretary on 17 April 2018 (1 page)
8 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
13 December 2017Appointment of Mr Ijaz Ahmed Khan Malik as a director on 1 December 2017 (2 pages)
11 September 2017Group of companies' accounts made up to 29 January 2017 (30 pages)
11 September 2017Group of companies' accounts made up to 29 January 2017 (30 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
4 January 2017Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page)
4 January 2017Termination of appointment of Mohammad Abdul Aziz Mk Al-Rabban as a director on 23 December 2016 (1 page)
17 November 2016Company name changed soho coffee company holdings LTD\certificate issued on 17/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
17 November 2016Company name changed soho coffee company holdings LTD\certificate issued on 17/11/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-14
(3 pages)
25 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
25 October 2016Appointment of Mr Andrew Timothy Lage Woodruff as a director on 15 September 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
23 May 2016Total exemption small company accounts made up to 31 January 2016 (13 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000,000
(8 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000,000
(8 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
5 August 2015Statement of company's objects (2 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
31 July 2015Appointment of Mr Essa Abdulla Behbehani as a director on 17 July 2015 (2 pages)
31 July 2015Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 17 July 2015 (2 pages)
31 July 2015Appointment of Mr Essa Abdulla Behbehani as a director on 17 July 2015 (2 pages)
31 July 2015Appointment of Mr Mohammad Abdul Aziz Mk Al-Rabban as a director on 17 July 2015 (2 pages)
31 July 2015Appointment of Mr Mehdi Ghalaie as a director on 17 July 2015 (2 pages)
31 July 2015Appointment of Mr Mehdi Ghalaie as a director on 17 July 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(5 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(5 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000,000
(5 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
14 July 2014Satisfaction of charge 1 in full (4 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000,000
(5 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,000,000
(5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
18 October 2010Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL519NW on 18 October 2010 (1 page)
18 October 2010Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Secretary's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages)
18 October 2010Registered office address changed from Unit 60 the Runnings Kingsditch Industrial Estate Cheltenham Gloucestershire GL519NW on 18 October 2010 (1 page)
18 October 2010Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Christopher Charles James Copner on 13 October 2010 (2 pages)
18 October 2010Director's details changed for Penelope Jane Manuel on 13 October 2010 (2 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
12 October 2010Current accounting period extended from 31 October 2010 to 31 January 2011 (3 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
4 February 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
4 February 2010Director's details changed for Penelope Jane Manuel on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
4 February 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
4 February 2010Director's details changed for Christopher Charles James Copner on 5 January 2010 (2 pages)
4 February 2010Secretary's details changed for Christopher Charles James Copner on 5 January 2010 (1 page)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
21 May 2009Director's change of particulars / penelope manuel / 01/04/2008 (1 page)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Return made up to 07/03/09; full list of members (4 pages)
21 May 2009Director's change of particulars / penelope manuel / 01/04/2008 (1 page)
5 December 2008Registered office changed on 05/12/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from carrick house lypiatt road cheltenham gloucestershire GL50 2QJ (1 page)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
10 March 2008Return made up to 07/03/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
28 February 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
11 June 2007Return made up to 07/03/07; full list of members (7 pages)
11 June 2007Return made up to 07/03/07; full list of members (7 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 May 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
26 October 2006Ad 31/08/06--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages)
26 October 2006Ad 31/08/06--------- £ si 800000@1=800000 £ ic 200000/1000000 (2 pages)
28 September 2006Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
28 September 2006Nc inc already adjusted 31/08/06 (1 page)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2006Ad 31/08/06--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
28 September 2006Nc inc already adjusted 31/08/06 (1 page)
28 September 2006Statement of affairs (78 pages)
28 September 2006Statement of affairs (78 pages)
28 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2006Registered office changed on 19/09/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page)
19 September 2006Registered office changed on 19/09/06 from: brackenwood monks walk south ascot berkshire SL5 9AZ (1 page)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
13 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
8 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006New secretary appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
6 September 2006New secretary appointed (2 pages)
30 August 2006Company name changed bcomp 288 LIMITED\certificate issued on 30/08/06 (3 pages)
30 August 2006Company name changed bcomp 288 LIMITED\certificate issued on 30/08/06 (3 pages)
13 July 2006Secretary resigned (1 page)
13 July 2006Secretary resigned (1 page)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
11 July 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
11 July 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
11 July 2006Registered office changed on 11/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page)
11 July 2006Registered office changed on 11/07/06 from: c/o bpe solicitors first floor st james's house st james square cheltenham gloucestershire GL50 3PR (1 page)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
7 March 2006Incorporation (18 pages)
7 March 2006Incorporation (18 pages)